Gazette. Gazette dissolved voluntary. |
2019-07-23 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2018-12-08 |
View Report |
Gazette. Gazette notice voluntary. |
2018-11-20 |
View Report |
Dissolution. Dissolution application strike off company. |
2018-11-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-19 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-18 |
View Report |
Accounts. Accounts type micro entity. |
2016-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-03 |
View Report |
Accounts. Accounts type micro entity. |
2016-01-27 |
View Report |
Officers. Termination date: 2015-06-11. Officer name: Thomas Richard Riddell. |
2015-06-16 |
View Report |
Officers. Officer name: Mr Michael Steven Riddell. Appointment date: 2015-06-01. |
2015-06-16 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-01 |
View Report |
Accounts. Accounts type total exemption small. |
2014-01-04 |
View Report |
Officers. Officer name: Michael Riddell. |
2013-04-27 |
View Report |
Officers. Officer name: Mr Thomas Richard Riddell. |
2013-04-05 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-05 |
View Report |
Accounts. Accounts type total exemption small. |
2013-02-26 |
View Report |
Officers. Officer name: Ian Waight. |
2012-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2011-04-03 |
View Report |
Accounts. Accounts type total exemption small. |
2011-01-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-23 |
View Report |
Accounts. Accounts type total exemption small. |
2010-02-03 |
View Report |
Annual return. Legacy. |
2009-04-08 |
View Report |
Accounts. Accounts type total exemption small. |
2009-01-31 |
View Report |
Annual return. Legacy. |
2008-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-30 |
View Report |
Annual return. Legacy. |
2007-03-28 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-02-23 |
View Report |
Officers. Description: New director appointed. |
2006-05-09 |
View Report |
Officers. Description: New secretary appointed. |
2006-03-20 |
View Report |
Officers. Description: New director appointed. |
2006-03-20 |
View Report |
Address. Description: Registered office changed on 20/03/06 from: 25 blossom close botley southampton SO30 2FR. |
2006-03-20 |
View Report |
Capital. Description: Ad 11/03/06--------- £ si 99@1=99 £ ic 1/100. |
2006-03-20 |
View Report |
Officers. Description: Secretary resigned. |
2006-03-09 |
View Report |
Officers. Description: Director resigned. |
2006-03-09 |
View Report |
Incorporation. Incorporation company. |
2006-03-09 |
View Report |